CAD - CAM TOOLING LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

20/07/1520 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM
HOLBROOK LANE
COVENTRY
WEST MIDLANDS
CV6 4AW

View Document

22/01/1522 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW HANDLEY / 01/12/2014

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ANDREW JAMES ROBY / 01/12/2014

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN NOEL WHEELER / 01/12/2014

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HANDLEY / 01/12/2014

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY STEPHEN DEVINE / 01/12/2014

View Document

24/09/1424 September 2014 CURRSHO FROM 18/11/2014 TO 31/10/2014

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 18 November 2013

View Document

22/07/1422 July 2014 PREVSHO FROM 28/02/2014 TO 18/11/2013

View Document

12/02/1412 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM
UNIT F COLONNADE POINT
CENTRAL BOULEVARD PROLOGIS PARK
COVENTRY
WEST MIDLANDS
CV6 4BX

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY STEPHEN DEVINE / 13/03/2013

View Document

13/03/1313 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN NOEL WHEELER / 18/12/2012

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/02/121 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/10/0624 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07

View Document

20/07/0620 July 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: G OFFICE CHANGED 02/02/06 UNIT 4 BUDBROOKE IND ESTATE BUDBROOKE ROAD WARWICK WARWICKSHIRE CV34 5XH

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: G OFFICE CHANGED 04/02/03 240-244 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information